Advanced company searchLink opens in new window

EGS GROUP LIMITED

Company number 04016499

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Dec 2017 SH19 Statement of capital on 29 December 2017
  • GBP 50,000.00
28 Dec 2017 SH20 Statement by Directors
28 Dec 2017 CAP-SS Solvency Statement dated 05/12/17
28 Dec 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 05/12/2017
12 Sep 2017 AP01 Appointment of Mr George Hampton Wall, Jr as a director on 7 September 2017
12 Sep 2017 AP01 Appointment of Mr Sean Anthony Mcdonough as a director on 7 September 2017
04 Aug 2017 TM01 Termination of appointment of Rodney Desmond Jones as a director on 6 July 2017
12 Jul 2017 MR01 Registration of charge 040164990015, created on 7 July 2017
16 Jun 2017 CS01 Confirmation statement made on 16 June 2017 with updates
20 Apr 2017 AA Full accounts made up to 31 July 2016
06 Dec 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Oct 2016 MR04 Satisfaction of charge 2 in full
22 Jun 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 50,000
15 Apr 2016 AA Full accounts made up to 31 July 2015
19 Jun 2015 AR01 Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 50,000
21 May 2015 AA Full accounts made up to 31 July 2014
31 Mar 2015 CERTNM Company name changed e-government solutions (uk) LIMITED\certificate issued on 31/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-31
31 Mar 2015 AA01 Previous accounting period shortened from 31 January 2015 to 31 July 2014
17 Jun 2014 AR01 Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 50,000
27 May 2014 AA Full accounts made up to 31 January 2014
31 Mar 2014 AUD Auditor's resignation
17 Mar 2014 AA01 Previous accounting period extended from 31 December 2013 to 31 January 2014
26 Feb 2014 MR01 Registration of charge 040164990014
14 Feb 2014 AD01 Registered office address changed from Baird House 15-17 Saint Cross Street London EC1N 8UW on 14 February 2014
14 Feb 2014 AP03 Appointment of Mr Timothy James Sykes as a secretary